Search icon

AMERICAN HOMETEAM SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOMETEAM SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOMETEAM SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000037619
FEI/EIN Number 743045076

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5032 FOREST HILLS DRIVE, HOLIDAY, FL, 34690
Mail Address: P.O. BOX 3927, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN GABRIELLE N Chief Executive Officer 5032 FOREST HILLS DRIVE, HOLIDAY, FL, 34690
ALLEN RALPH M President 5032 FOREST HILLS DRIVE, HOLIDAY, FL, 34690
ALLEN RALPH M Agent 5032 FOREST HILLS DRIVE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-07 5032 FOREST HILLS DRIVE, HOLIDAY, FL 34690 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-07 - -
REGISTERED AGENT NAME CHANGED 2005-01-07 ALLEN, RALPH MIV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2006-11-07
REINSTATEMENT 2005-01-07
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State